Advanced company searchLink opens in new window

LEZANT LTD

Company number 09767346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2019 TM01 Termination of appointment of Krzystof Kuzmiuk as a director on 28 June 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Feb 2019 AP01 Appointment of Mr Krzystof Kuzmiuk as a director on 20 February 2019
28 Feb 2019 AD01 Registered office address changed from 4 Bell Vue Avenue Doncaster DN4 5DX United Kingdom to 265a Henley Road Coventry CV2 1AW on 28 February 2019
28 Feb 2019 PSC01 Notification of Krzystof Kuzmiuk as a person with significant control on 20 February 2019
28 Feb 2019 PSC07 Cessation of Dalton Hutchinson as a person with significant control on 20 February 2019
28 Feb 2019 TM01 Termination of appointment of Dalton Hutchinson as a director on 20 February 2019
20 Sep 2018 AP01 Appointment of Mr Dalton Hutchinson as a director on 11 September 2018
20 Sep 2018 TM01 Termination of appointment of Terry Dunne as a director on 11 September 2018
20 Sep 2018 PSC01 Notification of Dalton Hutchinson as a person with significant control on 11 September 2018
19 Sep 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Sep 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 11 September 2018
19 Sep 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Sep 2018 AD01 Registered office address changed from 69 Johnson Road Hounslow TW5 9LH England to 4 Bell Vue Avenue Doncaster DN4 5DX on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Fredrick Adkins as a director on 5 April 2018
19 Sep 2018 PSC07 Cessation of Fredrick Adkins as a person with significant control on 5 April 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Feb 2018 AP01 Appointment of Mr Fredrick Adkins as a director on 8 December 2017
12 Feb 2018 AD01 Registered office address changed from 8 Gold Crest Close Luton LU4 0XX England to 69 Johnson Road Hounslow TW5 9LH on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Michael Ogutuga as a director on 8 December 2017
12 Feb 2018 PSC07 Cessation of Michael Ogutuga as a person with significant control on 8 December 2017
12 Feb 2018 PSC01 Notification of Fredrick Adkins as a person with significant control on 8 December 2017
20 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with updates
31 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 July 2017